Advanced company searchLink opens in new window

MICOLOGY SOLUTIONS LIMITED

Company number 06765584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 74 Gloucester Court Kew Road Richmond TW9 3EA on 2 January 2024
19 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
31 Jan 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
11 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
08 Nov 2022 TM01 Termination of appointment of Edwin Harrell as a director on 1 October 2022
17 Jun 2022 PSC05 Change of details for Flovate Group Limited as a person with significant control on 16 June 2022
16 Jun 2022 CERTNM Company name changed flovate solutions LIMITED\certificate issued on 16/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
05 Apr 2022 AP01 Appointment of Mr Henry Alistair Croydon as a director on 24 March 2022
05 Apr 2022 TM01 Termination of appointment of Rupert James Graham Lowe as a director on 24 March 2022
05 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
23 Nov 2021 MR04 Satisfaction of charge 2 in full
20 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
21 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 28 February 2020
30 Jan 2020 TM01 Termination of appointment of Justin Zak Gerald Dewinter as a director on 15 December 2019
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
28 Nov 2019 CH01 Director's details changed for Justin De Winter on 27 November 2019
27 Nov 2019 PSC05 Change of details for Pronyx Consulting Limited as a person with significant control on 26 March 2019
03 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
18 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
13 Dec 2018 CH01 Director's details changed for Justin De Winter on 4 December 2018
12 Dec 2018 PSC07 Cessation of Flovate Workflow Technologies Limited as a person with significant control on 30 November 2017